Matheson Resources Limited, a registered company, was registered on 05 Nov 1956. 9429040265209 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. The company has been supervised by 3 directors: John Alexander Nicholson Matheson - an active director whose contract began on 01 Aug 1991,
Wayne John Matheson - an active director whose contract began on 01 Aug 1991,
Derek James Matheson - an inactive director whose contract began on 01 Aug 1991 and was terminated on 31 Dec 1999.
Updated on 24 Feb 2022, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Matheson Resources Limited had been using Whk South, 173 Spey Street, Invercargill as their physical address until 26 Nov 2013.
More names used by the company, as we found at BizDb, included: from 26 Jun 1967 to 14 Aug 1987 they were named Waihopai Transport Limited, from 05 Nov 1956 to 26 Jun 1967 they were named Ohai Stores Limited.
A total of 1500 shares are allotted to 5 shareholders (3 groups). The first group consists of 499 shares (33.27 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.07 per cent). Lastly there is the 3rd share allotment (1000 shares 66.67 per cent) made up of 1 entity.
Principal place of activity
173 Spey Street, Invercargill, 9810 New Zealand
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 26 Nov 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Dec 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 17 Nov 2009 to 09 Dec 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 06 Dec 2007 to 17 Nov 2009
Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 31 Oct 2006 to 06 Dec 2007
Address: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 30 Jun 1998 to 31 Oct 2006
Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill
Physical address used from 30 Jun 1998 to 31 Oct 2006
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address: Messrs Ward Wilson And Partners, Coner Spey & Deveron Streets, Invercargill
Registered address used from 30 Nov 1995 to 30 Jun 1998
Address: Messrs Kpmg Peat Marwick, Coner Spey & Deveron Streets, Invercargill
Registered address used from 25 Jan 1993 to 30 Nov 1995
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 21 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | R B Pierce |
Queenstown 9300 New Zealand |
17 Nov 2003 - |
Individual | Wayne John Matheson |
Queenstown 9300 New Zealand |
17 Nov 2003 - |
Individual | Derek James Matheson |
Andersons Bay Dunedin 9013 New Zealand |
05 Nov 1956 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wayne John Matheson |
Queenstown 9300 New Zealand |
17 Nov 2003 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | J. Matheson & Company Limited Shareholder NZBN: 9429040268071 |
Invercargill 9810 New Zealand |
05 Nov 1956 - |
John Alexander Nicholson Matheson - Director
Appointment date: 01 Aug 1991
Address: Clyde, Clyde, 9330 New Zealand
Address used since 24 Nov 2019
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 01 Nov 2017
Address: Clyde, 9330 New Zealand
Address used since 01 Nov 2015
Wayne John Matheson - Director
Appointment date: 01 Aug 1991
Address: Queenstown, 9300 New Zealand
Address used since 30 Jul 2015
Derek James Matheson - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 31 Dec 1999
Address: Andersons Bay, Dunedin,
Address used since 01 Aug 1991
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Baz South Limited
62 Deveron Street
Clive Wilson Dunedin Limited
173 Spey Street
J. Matheson & Company Limited
173 Spey Street
Rakeahua Holdings Limited
101 Don Street
Sort Holdings Limited
128 Spey Street
Stolberg Investments Limited
Ward Wilson